Background WavePink WaveYellow Wave

ELM COURT (SIDCUP) MANAGEMENT LIMITED (05367668)

ELM COURT (SIDCUP) MANAGEMENT LIMITED (05367668) is an active UK company. incorporated on 17 February 2005. with registered office in Sidcup. The company operates in the Real Estate Activities sector, engaged in residents property management. ELM COURT (SIDCUP) MANAGEMENT LIMITED has been registered for 21 years. Current directors include BARENBRUG, Marc Anthony, MARTIN, John Edward, MAXTED, Arthur Stanley and 1 others.

Company Number
05367668
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2005
Age
21 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARENBRUG, Marc Anthony, MARTIN, John Edward, MAXTED, Arthur Stanley, PATERNO, Nicola Luigi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM COURT (SIDCUP) MANAGEMENT LIMITED

ELM COURT (SIDCUP) MANAGEMENT LIMITED is an active company incorporated on 17 February 2005 with the registered office located in Sidcup. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELM COURT (SIDCUP) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05367668

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 17 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Previous Addresses

C/O C/O Hewish & Co 2 Central Parade Station Road Sidcup Kent DA15 7DH
From: 16 January 2010To: 6 October 2016
Conroy Court Elm Road Sidcup Kent DA14 6EL
From: 17 February 2005To: 16 January 2010
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

PATERNO, Nicola Luigi

Active
2 Cray Road, SidcupDA14 5DA
Secretary
Appointed 25 Sept 2015

BARENBRUG, Marc Anthony

Active
2 Cray Road, SidcupDA14 5DA
Born January 1967
Director
Appointed 18 Nov 2024

MARTIN, John Edward

Active
23 The Drive, SidcupDA14 4ER
Born July 1939
Director
Appointed 03 Mar 2008

MAXTED, Arthur Stanley

Active
19 Upperton Road, SidcupDA14 6BB
Born October 1941
Director
Appointed 03 Mar 2008

PATERNO, Nicola Luigi

Active
2 Cray Road, SidcupDA14 5DA
Born January 1966
Director
Appointed 25 Sept 2015

COWLEY, Julia

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Secretary
Appointed 01 Jan 2008
Resigned 03 Mar 2008

MOLESHEAD, Brian Leonard

Resigned
7 Manorfields Close, ChislehurstBR7 6SE
Secretary
Appointed 03 Mar 2008
Resigned 25 Sept 2015

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 17 Feb 2005
Resigned 31 Dec 2007

BANFIELD, Simon Philip

Resigned
6 St Marys Close, LeatherheadKT22 9HE
Born December 1964
Director
Appointed 17 Feb 2005
Resigned 03 Mar 2008

BARBER, Robert Kevin

Resigned
16 Gwynn Road, NorthfleetDA11 8AR
Born November 1953
Director
Appointed 25 Apr 2005
Resigned 03 Mar 2008

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 06 Jun 2005
Resigned 03 Mar 2008

COSTELLO, Rosemary Anne

Resigned
2 Cray Road, SidcupDA14 5DA
Born December 1943
Director
Appointed 14 Dec 2015
Resigned 04 Sept 2024

DAVIES, Nicholas Stanley

Resigned
The Jetty House The Acorns, WadhurstTN5 7EY
Born July 1953
Director
Appointed 17 Feb 2005
Resigned 03 Mar 2008

EVANS, William Irwyn

Resigned
Kilnwood, HalsteadTN14 7EW
Born January 1958
Director
Appointed 17 Feb 2005
Resigned 20 Apr 2005

HOARE, Victoria Mary

Resigned
2 Cray Road, SidcupDA14 5DA
Born March 1996
Director
Appointed 14 Dec 2015
Resigned 15 Dec 2023

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Born September 1959
Director
Appointed 17 Feb 2005
Resigned 03 Mar 2008

MOLESHEAD, Brian Leonard

Resigned
7 Manorfields Close, ChislehurstBR7 6SE
Born March 1954
Director
Appointed 03 Mar 2008
Resigned 25 Sept 2015

SEBRY, Peter Martin

Resigned
Moses Farm, UckfieldTN22 3XN
Born February 1956
Director
Appointed 17 Feb 2005
Resigned 03 Mar 2008

TILLBROOK, David William

Resigned
25 The Mall, HornchurchRM11 1FS
Born June 1957
Director
Appointed 17 Feb 2005
Resigned 03 Mar 2008
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Auditors Resignation Company
23 February 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
26 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Made Up Date
20 August 2008
AAAnnual Accounts
Legacy
10 April 2008
353353
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288cChange of Particulars
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
19 February 2007
363aAnnual Return
Accounts With Made Up Date
5 December 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
2 March 2006
363aAnnual Return
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
353353
Incorporation Company
17 February 2005
NEWINCIncorporation